- Company Overview for PHOENICIAN CREATIONS LIMITED (10699948)
- Filing history for PHOENICIAN CREATIONS LIMITED (10699948)
- People for PHOENICIAN CREATIONS LIMITED (10699948)
- More for PHOENICIAN CREATIONS LIMITED (10699948)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2022 | DS01 | Application to strike the company off the register | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Flat 1 144 Goldhurst Terrace London NW6 3HP England to Flat 1 144 Goldhurst Terrace London NW6 3HP on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Goldhurst Terrace 144 Goldhurst Terrace, Flat 1 London NW6 3HP England to Flat 1 144 Goldhurst Terrace London NW6 3HP on 15 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from 144 Goldhurst Terrace Flat 1 London NW6 3HP England to Goldhurst Terrace 144 Goldhurst Terrace, Flat 1 London NW6 3HP on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Flat 1 Goldhurst Terrace London NW6 3HP England to 144 Goldhurst Terrace Flat 1 London NW6 3HP on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Flat 16, Haselbury House George Street London W1U 8AQ United Kingdom to Flat 1 Goldhurst Terrace London NW6 3HP on 12 April 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
07 Sep 2017 | PSC04 | Change of details for Ms Rima Blase as a person with significant control on 1 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Robert Edgar Blase as a director on 1 September 2017 | |
07 Sep 2017 | PSC07 | Cessation of Robert Edgar Blase as a person with significant control on 1 September 2017 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|